Wigan
Lancashire
WN3 6BJ
Director Name | Peter Michael Martin |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Whinchat Close Lowton Warrington WA3 2GG |
Secretary Name | Peter Michael Martin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Whinchat Close Lowton Warrington WA3 2GG |
Director Name | Simon Mark Hughes |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Highclove Lane Worsley Manchester Lancashire M28 1GZ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Unit 2b Parkside Business Park Kirkstead Way Golborne Warrington Cheshire WA3 3PY |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Golborne and Lowton West |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £11,278 |
Cash | £7,929 |
Current Liabilities | £36,664 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 June 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2008 | Application for striking-off (1 page) |
16 March 2007 | Return made up to 14/02/07; full list of members (7 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Return made up to 14/02/06; full list of members (7 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 October 2005 | Registered office changed on 20/10/05 from: 26 harcourt street industrial centre walkden manchester M28 3GN (1 page) |
17 March 2005 | Return made up to 14/02/05; full list of members (7 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
15 March 2004 | Return made up to 14/02/04; full list of members (7 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
14 March 2003 | Return made up to 14/02/03; full list of members (7 pages) |
14 March 2003 | Ad 24/01/03--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
9 January 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
25 February 2002 | Director resigned (2 pages) |
25 February 2002 | Secretary resigned (1 page) |
25 February 2002 | Registered office changed on 25/02/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New secretary appointed;new director appointed (2 pages) |
14 February 2002 | Incorporation (11 pages) |